Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEASN LIMITED
Company Information for

HEASN LIMITED

HIGHDOWN HOUSE, LITTLEHAMPTON ROAD, FERRING, WEST SUSSEX, BN12 6PG,
Company Registration Number
06413222
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Heasn Ltd
HEASN LIMITED was founded on 2007-10-30 and has its registered office in Ferring. The organisation's status is listed as "Active". Heasn Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEASN LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
LITTLEHAMPTON ROAD
FERRING
WEST SUSSEX
BN12 6PG
Other companies in BN12
 
Previous Names
ASLEC H E LIMITED19/10/2011
ASLEC HOLDINGS LIMITED18/07/2008
Filing Information
Company Number 06413222
Company ID Number 06413222
Date formed 2007-10-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB240375582  
Last Datalog update: 2023-12-05 16:58:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEASN LIMITED
The following companies were found which have the same name as HEASN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEASNET ASSOCIATES LTD 3RD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH Dissolved Company formed on the 2013-10-07

Company Officers of HEASN LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GRAHAM SMITH
Company Secretary 2017-11-02
PHILIP THOMAS HAWTREY
Director 2017-01-01
SIMON ALAN HOBBS
Director 2015-11-05
MATTHEW JAMES MURRAY
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH CHARLES THOMAS PRITCHARD
Company Secretary 2008-01-01 2017-11-02
ANDREW JAMES KAY
Director 2013-11-07 2017-01-12
JEROME CARL MATHIAS
Director 2012-10-25 2015-11-05
GEOFFREY ANDERSON
Director 2008-11-27 2013-11-07
MICHAEL DAVID STEPHENS
Director 2008-01-01 2012-10-25
NIGEL TIMOTHY MIDDUP
Director 2008-01-01 2011-11-25
STEPHEN JOHN ADCOCK
Director 2010-12-02 2011-10-31
JOHN BARKER
Director 2010-03-01 2011-10-31
GRAHAM CARTLEDGE
Director 2007-12-12 2011-10-31
MARK COATES
Director 2008-04-08 2011-10-31
BARRY HALE
Director 2010-12-02 2011-10-31
PETER HINDLEY
Director 2008-01-01 2011-10-31
SIMON ALAN HOBBS
Director 2009-11-19 2011-10-31
ANDREW JAMES KAY
Director 2008-01-01 2011-10-31
ANDREW PETER KNOWLES
Director 2010-12-02 2011-10-31
MARK TERENCE MALINS
Director 2008-01-01 2011-10-31
JEROME CARL MATHIAS
Director 2008-03-01 2011-10-31
WILLIAM DAVID MOORE
Director 2008-01-30 2011-10-31
CHRISTOPHER MURPHY
Director 2008-01-01 2011-10-31
IAN LESLIE HOWELL
Director 2008-01-01 2010-12-02
VINCENT LADOUGNE
Director 2008-03-03 2010-02-08
JOHN DAVID MASSEY
Director 2008-01-28 2009-09-02
DAVID SYDNEY JONES
Director 2008-01-01 2008-11-27
TREVOR LESLIE MUMMERY
Director 2008-01-01 2008-03-31
ROBERT MICHAEL THOMPSON
Director 2007-10-30 2008-01-08
VASSOS JOSEPH SIANTONAS
Company Secretary 2007-10-30 2008-01-01
GARETH CHARLES THOMAS PRITCHARD
Director 2007-10-30 2008-01-01
VASSOS JOSEPH SIANTONAS
Director 2007-10-30 2008-01-01
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-10-30 2007-10-30
INSTANT COMPANIES LIMITED
Director 2007-10-30 2007-10-30
SWIFT INCORPORATIONS LIMITED
Director 2007-10-30 2007-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALAN HOBBS UCP SOLUTIONS LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2017-02-21
SIMON ALAN HOBBS ELECTRICAL TESTING (HOLDINGS) LIMITED Director 1999-03-17 CURRENT 1999-03-09 Active
SIMON ALAN HOBBS NETWORKSUK LTD Director 1999-01-18 CURRENT 1994-02-18 Active
SIMON ALAN HOBBS ELECTRICAL TESTING LIMITED Director 1994-05-24 CURRENT 1990-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS GASKELL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS GASKELL
2022-11-11DIRECTOR APPOINTED MR RICHARD THOMAS JACKSON
2022-11-11DIRECTOR APPOINTED MR RICHARD THOMAS JACKSON
2022-08-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13AP03Appointment of Mr Michael Levack as company secretary on 2022-07-04
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LEECH
2021-11-08AP01DIRECTOR APPOINTED MR GLEN ALAN WARNER
2021-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIP MURPHY
2021-09-25TM02Termination of appointment of Anthony Graham Smith on 2021-09-21
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS HAWTREY
2020-12-01AP01DIRECTOR APPOINTED MR NICHOLAS GAVIN WOODCOCK
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-06-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALAN HOBBS
2019-11-13AP01DIRECTOR APPOINTED MR ROBERT MARCUS GASKELL
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15AP01DIRECTOR APPOINTED MR MICHAEL LEECH
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES MURRAY
2018-08-23AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP MURPHY
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13TM02Termination of appointment of Gareth Charles Thomas Pritchard on 2017-11-02
2017-11-13AP03Appointment of Mr Anthony Graham Smith as company secretary on 2017-11-02
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES KAY
2017-01-12AP01DIRECTOR APPOINTED MR PHILIP THOMAS HAWTREY
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JEROME CARL MATHIAS
2015-12-07AP01DIRECTOR APPOINTED MR SIMON ALAN HOBBS
2015-12-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES MURRAY
2015-11-17AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06ANNOTATIONClarification
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YATES
2014-03-07AP01DIRECTOR APPOINTED MR ANDREW JAMES KAY
2013-12-04AP01DIRECTOR APPOINTED MR JEROME CARL MATHIAS
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANDERSON
2013-11-13AR0131/10/13 NO MEMBER LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-13AR0131/10/12 NO MEMBER LIST
2012-11-07AP01DIRECTOR APPOINTED MR JEROME CARL MATHIAS
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENS
2012-03-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13AP01DIRECTOR APPOINTED MR PHILIP STEPHEN YATES
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDUP
2011-11-09AR0131/10/11 NO MEMBER LIST
2011-11-03RES01ADOPT ARTICLES 19/10/2011
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YATES
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WEEKS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JEROME MATHIAS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK MALINS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KNOWLES
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KAY
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOBBS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLEY
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HALE
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK COATES
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARTLEDGE
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADCOCK
2011-10-19RES15CHANGE OF NAME 19/10/2011
2011-10-19CERTNMCOMPANY NAME CHANGED ASLEC H E LIMITED CERTIFICATE ISSUED ON 19/10/11
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN ADCOCK
2011-02-04AP01DIRECTOR APPOINTED MR ANDREW PETER KNOWLES
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOWELL
2011-01-19AP01DIRECTOR APPOINTED MR BARRY HALE
2010-11-09AR0130/10/10 NO MEMBER LIST
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM BOWDEN HOUSE 1 CHURCH STREET HENFIELD WEST SUSSEX BN5 9NS
2010-05-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-02AP01DIRECTOR APPOINTED MR JOHN BARKER
2010-03-02AP01DIRECTOR APPOINTED MR SIMON ALAN HOBBS
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT LADOUGNE
2009-11-04AR0130/10/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN YATES / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH REGINALD WEEKS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID STEPHENS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MURPHY / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MOORE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TIMOTHY MIDDUP / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME CARL MATHIAS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE MALINS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LADOUGNE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KAY / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE HOWELL / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLEY / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COATES / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARTLEDGE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANDERSON / 03/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH CHARLES THOMAS PRITCHARD / 03/11/2009
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN MASSEY
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to HEASN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEASN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEASN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of HEASN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEASN LIMITED
Trademarks
We have not found any records of HEASN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEASN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-11 GBP £1,198
Derbyshire County Council 2015-11 GBP £1,198
Bradford Metropolitan District Council 2015-11 GBP £0 Electrical Services
Newcastle City Council 2015-9 GBP £697 Premises
Derbyshire County Council 2015-9 GBP £2,162
Newcastle City Council 2015-7 GBP £680 Premises
Derbyshire County Council 2015-3 GBP £1,099
Warrington Borough Council 2015-2 GBP £571 Equipment Purchase & Contract
Bradford Metropolitan District Council 2015-2 GBP £1,882 Electrical Services
London Borough of Wandsworth 2015-1 GBP £3,650 EQUIPMENT, FURNITURE & MATS
Bradford Metropolitan District Council 2014-12 GBP £1,198 Trng Technical
London Borough of Wandsworth 2014-12 GBP £1,198 EQUIPMENT, FURNITURE & MATS
London Borough of Wandsworth 2014-11 GBP £590 EQUIPMENT, FURNITURE & MATS
Nottinghamshire County Council 2014-10 GBP £1,067
Newcastle City Council 2014-9 GBP £1,200 Employees
Wandsworth Council 2014-8 GBP £3,726
London Borough of Wandsworth 2014-8 GBP £3,726 SUBCONTRACTORS
Newcastle City Council 2014-7 GBP £1,227
Derbyshire County Council 2014-5 GBP £1,457
Nottinghamshire County Council 2014-4 GBP £3,600
Darlington Borough Council 2014-4 GBP £1,213 Employee Training Course Costs
Warrington Borough Council 2014-3 GBP £571 Consult.& Prof. Serv
Wandsworth Council 2013-12 GBP £1,198
London Borough of Wandsworth 2013-12 GBP £1,198 EQUIPMENT, FURNITURE & MATS
Bradford City Council 2013-11 GBP £1,198
Newcastle City Council 2013-9 GBP £1,131
Derbyshire County Council 2013-4 GBP £1,457
Warrington Borough Council 2013-3 GBP £571 Fees (Including Agents Fees)
Wandsworth Council 2013-3 GBP £1,198
London Borough of Wandsworth 2013-3 GBP £1,198 DSO - HIGHWAYS MTCE CONTRACT
Bradford City Council 2013-2 GBP £1,020
Wandsworth Council 2013-1 GBP £1,410
London Borough of Wandsworth 2013-1 GBP £1,410 EQUIPMENT, FURNITURE & MATS
Bradford City Council 2013-1 GBP £1,198
Nottinghamshire County Council 2012-11 GBP £1,067
Newcastle City Council 2012-9 GBP £677
Derbyshire County Council 2012-6 GBP £1,457
Bradford City Council 2012-4 GBP £2,800
Warrington Borough Council 2012-3 GBP £571
Wandsworth Council 2012-1 GBP £2,748
London Borough of Wandsworth 2012-1 GBP £2,748 EQUIPMENT, FURNITURE & MATS
Bradford City Council 2012-1 GBP £1,198

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEASN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEASN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEASN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.